|
|
25 Jun 2024
|
25 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2024
|
06 Feb 2024
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 6 February 2024
|
|
|
12 Dec 2023
|
12 Dec 2023
Voluntary strike-off action has been suspended
|
|
|
14 Nov 2023
|
14 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Nov 2023
|
03 Nov 2023
Application to strike the company off the register
|
|
|
18 Jul 2023
|
18 Jul 2023
Change of details for Stanley Brash Construction Limited as a person with significant control on 12 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Change of details for Rikeja Limited as a person with significant control on 12 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 8 July 2023 with updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Director's details changed for Mrs Lorna Curry on 12 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Director's details changed for Mr Roy Curry on 12 July 2023
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 8 July 2022 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Current accounting period extended from 31 July 2021 to 31 January 2022
|
|
|
08 Oct 2021
|
08 Oct 2021
Satisfaction of charge SC6020760002 in full
|
|
|
08 Oct 2021
|
08 Oct 2021
Satisfaction of charge SC6020760001 in full
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
29 May 2020
|
29 May 2020
Registration of charge SC6020760003, created on 25 May 2020
|
|
|
26 May 2020
|
26 May 2020
Registration of charge SC6020760002, created on 25 May 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Alterations to floating charge SC6020760001
|
|
|
24 Apr 2020
|
24 Apr 2020
Registration of charge SC6020760001, created on 24 April 2020
|
|
|
15 Nov 2019
|
15 Nov 2019
Resolutions
|